- Company Overview for THERMOTEX GROUP LTD (09165731)
- Filing history for THERMOTEX GROUP LTD (09165731)
- People for THERMOTEX GROUP LTD (09165731)
- More for THERMOTEX GROUP LTD (09165731)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2016 | DS01 | Application to strike the company off the register | |
16 Mar 2016 | TM01 | Termination of appointment of Davina Lea Druce as a director on 5 January 2016 | |
16 Mar 2016 | TM02 | Termination of appointment of Peter Grant as a secretary on 5 January 2015 | |
16 Mar 2016 | AP01 | Appointment of Mr Chris Brown as a director on 4 January 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from 11 Dettingen Crescent Deepcut Camberley Surrey GU16 6GN to 6-8 Lordswood Industrial Estate Revenge Road Chatham Kent ME5 8UD on 16 March 2016 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
07 Apr 2015 | AP01 | Appointment of Ms Davina Lea Druce as a director on 1 April 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Christopher Joseph Brown as a director on 1 April 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Simon West as a director on 18 March 2015 | |
07 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-07
|